- Company Overview for UNIVERSAL ASSET PROTECTION LTD (05929392)
- Filing history for UNIVERSAL ASSET PROTECTION LTD (05929392)
- People for UNIVERSAL ASSET PROTECTION LTD (05929392)
- Charges for UNIVERSAL ASSET PROTECTION LTD (05929392)
- Insolvency for UNIVERSAL ASSET PROTECTION LTD (05929392)
- More for UNIVERSAL ASSET PROTECTION LTD (05929392)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
17 Dec 2013 | AD01 | Registered office address changed from Unit 9 Dencora House 34 White House Road Ipswich Suffolk IP1 5LT England on 17 December 2013 | |
22 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
22 Oct 2013 | CC04 | Statement of company's objects | |
25 Sep 2013 | AR01 |
Annual return made up to 8 September 2013 with full list of shareholders
Statement of capital on 2013-09-25
|
|
18 Sep 2013 | AD01 | Registered office address changed from 11 Alpha Bus. Park 24-26 White House Road Ipswich Suffolk IP1 5LT England on 18 September 2013 | |
01 Jul 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
17 Jan 2013 | AD01 | Registered office address changed from Oakwood Manor West Harling Road East Harling Norwich Norfolk NR16 2SQ England on 17 January 2013 | |
10 Oct 2012 | TM01 | Termination of appointment of Melanie Long as a director | |
09 Oct 2012 | AR01 | Annual return made up to 8 September 2012 with full list of shareholders | |
07 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
29 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
12 Dec 2011 | AP01 | Appointment of Mr Steven Peter Long as a director | |
20 Sep 2011 | AR01 | Annual return made up to 8 September 2011 with full list of shareholders | |
30 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
25 Feb 2011 | TM02 | Termination of appointment of Ronald Jewell as a secretary | |
24 Sep 2010 | AR01 | Annual return made up to 8 September 2010 with full list of shareholders | |
24 Sep 2010 | CH03 | Secretary's details changed for Mr Ronald William Jewell on 1 September 2010 | |
06 Sep 2010 | AD01 | Registered office address changed from Aire House Mandale Business Park Belmont Durham DH11 1TH on 6 September 2010 | |
22 Jul 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
30 Nov 2009 | AD01 | Registered office address changed from St Frances House Olding Road Bury St Edmunds Suffolk IP33 3TA on 30 November 2009 | |
25 Nov 2009 | CH01 | Director's details changed for Melanie Ann Long on 2 November 2009 | |
20 Sep 2009 | 363a | Return made up to 08/09/09; full list of members | |
04 Aug 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
12 Sep 2008 | 363a | Return made up to 08/09/08; full list of members | |
05 Aug 2008 | 288a | Secretary appointed ronald william jewell |